Company NameChick Smith Trott Limited
Company StatusDissolved
Company Number02879224
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 4 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesDesignaudio Limited and Walsh Trott Chick Smith Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(19 years, 5 months after company formation)
Appointment Duration1 year (closed 10 June 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(19 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameRoss Capon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(2 weeks after company formation)
Appointment Duration1 year (resigned 04 January 1995)
RoleAdvertising Executive
Correspondence AddressFlat 1
174 Ladbroke Grove
London
W10 5LZ
Director NameGordon John Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 17 October 2011)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address3 Cedars Road
Barnes
London
SW13 0HP
Secretary NameKathy Trott
NationalityBritish
StatusResigned
Appointed23 December 1993(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address10 Templewood Avenue
London
N3 7XA
Director NameAmanda Mary Walsh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2003)
RoleManaging Director
Correspondence Address40 Douglas Road
Islington
London
N1 2LD
Director NameMr Murray Peter Chick
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2008)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Cottage
Quicks Green
Ashampstead
Berkshire
RG8 8SN
Director NameMr David John Trott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 October 2011)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Templewood Avenue
Hampstead
London
NW3 7XA
Secretary NameAmanda Mary Walsh
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2003)
RoleManaging Director
Correspondence Address40 Douglas Road
Islington
London
N1 2LD
Secretary NameMr Brian Stopford
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2010)
RoleAccountant
Correspondence Address217 Brompton Park Crescent
London
SW6 1SY
Director NamePaul Vincent Simons
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clarendon Court
Maida Vale
London
W9 1AJ
Director NameMr Steven Andrew Hunter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(12 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Newport Road, Emberton
Olney
Buckinghamshire
MK46 5JG
Director NameMr Nicholas Paul Simons
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2009)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address107 Aylmer Road
London
W12 9LG
Director NameStephen King
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 October 2011)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address65 Noel Road
London
N1 8HE
Director NameMr Patrick Oram
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodville House
126 Woodside Road
Amersham
Buckinghamshire
HP6 6NP
Director NameMr Stephen Richard Mattey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(15 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 January 2010)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen Street
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9AU
Director NameMr David Kerry Simpson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(15 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 January 2010)
RoleMarketing Services Director
Country of ResidenceEngland
Correspondence Address10 Royal Oak Lane
Pirton
Hitchin
Hertfordshire
SG5 3QT
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Philip John Gregory
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2011)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PU
Secretary NameMr Colin John Brigden
StatusResigned
Appointed15 January 2010(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 York Street
London
W1U 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

18.8k at £1Msq Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 18,751
(4 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 18,751
(4 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 18,751
(4 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
3 January 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 3 January 2013 (1 page)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
3 January 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 3 January 2013 (1 page)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
3 January 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 3 January 2013 (1 page)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
19 October 2011Termination of appointment of Gordon Smith as a director (1 page)
19 October 2011Termination of appointment of Gordon Smith as a director (1 page)
19 October 2011Termination of appointment of David Trott as a director (1 page)
19 October 2011Termination of appointment of Stephen King as a director (1 page)
19 October 2011Termination of appointment of Stephen King as a director (1 page)
19 October 2011Termination of appointment of David Trott as a director (1 page)
11 October 2011Termination of appointment of Philip Gregory as a director (1 page)
11 October 2011Termination of appointment of Philip Gregory as a director (1 page)
24 August 2011Full accounts made up to 28 February 2011 (16 pages)
24 August 2011Full accounts made up to 28 February 2011 (16 pages)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
12 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
23 November 2010Full accounts made up to 28 February 2010 (16 pages)
23 November 2010Full accounts made up to 28 February 2010 (16 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 9 (19 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 9 (19 pages)
15 March 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 18,751
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 18,751
(4 pages)
2 March 2010Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU on 2 March 2010 (1 page)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2010Appointment of Mr Bruce Malcolm Winfield as a director (2 pages)
27 January 2010Appointment of Mr Colin John Brigden as a secretary (1 page)
27 January 2010Appointment of Mr Bruce Malcolm Winfield as a director (2 pages)
27 January 2010Appointment of Mr Philip John Gregory as a director (2 pages)
27 January 2010Appointment of Mr Colin John Brigden as a secretary (1 page)
27 January 2010Appointment of Mr Philip John Gregory as a director (2 pages)
27 January 2010Termination of appointment of Brian Stopford as a secretary (1 page)
27 January 2010Termination of appointment of Brian Stopford as a secretary (1 page)
26 January 2010Termination of appointment of Patrick Oram as a director (1 page)
26 January 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
26 January 2010Termination of appointment of David Simpson as a director (1 page)
26 January 2010Termination of appointment of David Simpson as a director (1 page)
26 January 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 January 2010Termination of appointment of Stephen Mattey as a director (1 page)
26 January 2010Termination of appointment of Stephen Mattey as a director (1 page)
26 January 2010Termination of appointment of Patrick Oram as a director (1 page)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for David John Trott on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr David Kerry Simpson on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Stephen King on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Gordon John Smith on 1 December 2009 (2 pages)
9 December 2009Director's details changed for David John Trott on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr David Kerry Simpson on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Gordon John Smith on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Stephen King on 1 December 2009 (2 pages)
9 December 2009Director's details changed for David John Trott on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Stephen King on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Gordon John Smith on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr David Kerry Simpson on 1 December 2009 (2 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 September 2009Full accounts made up to 31 December 2008 (12 pages)
17 September 2009Full accounts made up to 31 December 2008 (12 pages)
18 February 2009Director appointed mr steve mattey (2 pages)
18 February 2009Director appointed mr steve mattey (2 pages)
18 February 2009Resolutions
  • RES13 ‐ Re appointment of directors 13/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 February 2009Resolutions
  • RES13 ‐ Re appointment of directors 13/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 February 2009Director appointed mr david kerry simpson (2 pages)
17 February 2009Director appointed mr david kerry simpson (2 pages)
7 January 2009Appointment terminated director murray chick (1 page)
7 January 2009Appointment terminated director nick simons (1 page)
7 January 2009Appointment terminated director murray chick (1 page)
7 January 2009Appointment terminated director nick simons (1 page)
7 January 2009Return made up to 09/12/08; full list of members (5 pages)
7 January 2009Return made up to 09/12/08; full list of members (5 pages)
18 July 2008Full accounts made up to 31 December 2007 (14 pages)
18 July 2008Full accounts made up to 31 December 2007 (14 pages)
15 May 2008Appointment terminated director paul simons (1 page)
15 May 2008Appointment terminated director paul simons (1 page)
3 January 2008Return made up to 09/12/07; full list of members (4 pages)
3 January 2008Return made up to 09/12/07; full list of members (4 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
20 July 2007Full accounts made up to 31 December 2006 (18 pages)
20 July 2007Full accounts made up to 31 December 2006 (18 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
11 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
3 April 2006Company name changed walsh trott chick smith LIMITED\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed walsh trott chick smith LIMITED\certificate issued on 03/04/06 (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (3 pages)
14 March 2006New director appointed (3 pages)
13 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 January 2006Full accounts made up to 31 March 2005 (13 pages)
18 January 2006Full accounts made up to 31 March 2005 (13 pages)
4 January 2006Return made up to 09/12/05; full list of members (7 pages)
4 January 2006Return made up to 09/12/05; full list of members (7 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2004Return made up to 09/12/04; full list of members (7 pages)
20 December 2004Return made up to 09/12/04; full list of members (7 pages)
17 December 2004Full accounts made up to 31 March 2004 (12 pages)
17 December 2004Full accounts made up to 31 March 2004 (12 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
13 January 2004Return made up to 09/12/03; full list of members (8 pages)
13 January 2004Return made up to 09/12/03; full list of members (8 pages)
1 December 2003Full accounts made up to 31 March 2003 (15 pages)
1 December 2003Full accounts made up to 31 March 2003 (15 pages)
19 June 2003£ ic 25000/18750 29/05/03 £ sr 6250@1=6250 (2 pages)
19 June 2003£ ic 25000/18750 29/05/03 £ sr 6250@1=6250 (2 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned;director resigned (1 page)
3 January 2003Return made up to 09/12/02; full list of members (9 pages)
3 January 2003Return made up to 09/12/02; full list of members (9 pages)
8 November 2002Full accounts made up to 31 March 2002 (14 pages)
8 November 2002Full accounts made up to 31 March 2002 (14 pages)
7 January 2002Return made up to 09/12/01; full list of members (8 pages)
7 January 2002Return made up to 09/12/01; full list of members (8 pages)
14 September 2001Full accounts made up to 31 March 2001 (14 pages)
14 September 2001Full accounts made up to 31 March 2001 (14 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2001Return made up to 09/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(8 pages)
9 January 2001Return made up to 09/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(8 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Return made up to 09/12/99; full list of members (8 pages)
11 January 2000Return made up to 09/12/99; full list of members (8 pages)
2 December 1999Registered office changed on 02/12/99 from: 9-11 broadwick street london W1V 1FN (1 page)
2 December 1999Registered office changed on 02/12/99 from: 9-11 broadwick street london W1V 1FN (1 page)
14 October 1999Full accounts made up to 31 March 1999 (11 pages)
14 October 1999Full accounts made up to 31 March 1999 (11 pages)
7 January 1999Return made up to 09/12/98; full list of members (6 pages)
7 January 1999Return made up to 09/12/98; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
7 January 1998Return made up to 09/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 1998Return made up to 09/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1997Full accounts made up to 31 March 1997 (11 pages)
10 October 1997Full accounts made up to 31 March 1997 (11 pages)
9 January 1997Return made up to 09/12/96; full list of members (6 pages)
9 January 1997Return made up to 09/12/96; full list of members (6 pages)
13 October 1996Full accounts made up to 31 March 1996 (11 pages)
13 October 1996Full accounts made up to 31 March 1996 (11 pages)
8 February 1996Secretary resigned (2 pages)
8 February 1996Particulars of mortgage/charge (5 pages)
8 February 1996Return made up to 09/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 February 1996Secretary resigned (2 pages)
8 February 1996Particulars of mortgage/charge (5 pages)
8 February 1996Return made up to 09/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 February 1996Ad 20/11/95--------- £ si 24900@1=24900 £ ic 2/24902 (2 pages)
2 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 February 1996£ nc 1000/25000 20/11/95 (1 page)
2 February 1996£ nc 1000/25000 20/11/95 (1 page)
2 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 February 1996Ad 20/11/95--------- £ si 24900@1=24900 £ ic 2/24902 (2 pages)
10 October 1995Full accounts made up to 31 March 1995 (11 pages)
10 October 1995Full accounts made up to 31 March 1995 (11 pages)
7 September 1995Registered office changed on 07/09/95 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
7 September 1995Registered office changed on 07/09/95 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New secretary appointed;new director appointed (2 pages)
28 June 1995Secretary resigned;director resigned (2 pages)
28 June 1995New secretary appointed;new director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Secretary resigned;director resigned (2 pages)
27 June 1995Company name changed\certificate issued on 27/06/95 (2 pages)
27 June 1995Company name changed\certificate issued on 27/06/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 June 1994Particulars of mortgage/charge (3 pages)
16 June 1994Particulars of mortgage/charge (3 pages)
9 December 1993Incorporation (9 pages)
9 December 1993Incorporation (9 pages)